|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Application to strike the company off the register
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 6 September 2019 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 43 Glenwood Way West Moors Ferndown BH22 0ET England to 39 Arnold Road West Moors Ferndown BH22 0JX on 11 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Change of details for Mr Peter James Gelder as a person with significant control on 20 July 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Change of details for Miss Emma Francis Gelder as a person with significant control on 20 July 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Director's details changed for Miss Emma Francis Shearing on 20 April 2018
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of details for Miss Emma Francis Shearing as a person with significant control on 20 April 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from Rafina Ringwood Road Three Legged Cross Wimborne Dorset BH21 6QZ United Kingdom to 43 Glenwood Way West Moors Ferndown BH22 0ET on 11 April 2017
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Miss Emma Shearing as a director on 1 September 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Statement of capital following an allotment of shares on 17 June 2016
|
|
|
07 Sep 2015
|
07 Sep 2015
Incorporation
|